CANOPY COLLECTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

22/07/2522 July 2025 Micro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

06/02/256 February 2025 Micro company accounts made up to 2024-06-30

View Document

17/01/2517 January 2025 Registered office address changed from Jubilee House 2 Jubilee Place London SW3 3TQ England to 3 Bloomsbury Place London WC1A 2QA on 2025-01-17

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-22 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/05/2428 May 2024 Second filing of a statement of capital following an allotment of shares on 2022-06-08

View Document

28/05/2428 May 2024 Second filing of Confirmation Statement dated 2023-06-25

View Document

28/05/2428 May 2024 Second filing of Confirmation Statement dated 2022-06-25

View Document

20/05/2420 May 2024 Statement of capital following an allotment of shares on 2022-06-08

View Document

20/09/2320 September 2023 Micro company accounts made up to 2023-06-30

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

22/08/2322 August 2023 Statement of capital following an allotment of shares on 2022-06-08

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

04/05/234 May 2023 Change of details for Mrs Cecile Anne Ganansia as a person with significant control on 2023-05-04

View Document

04/05/234 May 2023 Director's details changed for Mrs Cecile Anne Ganansia on 2023-05-04

View Document

04/05/234 May 2023 Registered office address changed from 99 Kings Road First Floor London SW3 4PA England to Jubilee House 2 Jubilee Place London SW3 3TQ on 2023-05-04

View Document

04/05/234 May 2023 Director's details changed for Miss Louise Jeanne Chignac on 2023-05-04

View Document

04/05/234 May 2023 Change of details for Miss Louise Jeanne Chignac as a person with significant control on 2023-05-04

View Document

14/03/2314 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/06/2227 June 2022 Confirmation statement made on 2022-06-25 with no updates

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

09/02/229 February 2022 Change of details for Miss Louise Jeanne Chignac as a person with significant control on 2020-06-26

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/06/2026 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company